The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barry Trevor Peak

    Related profiles found in government register
  • Mr Barry Trevor Peak
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ

      IIF 1
    • 11, London Raod, Harston, CB22 7QQ, England

      IIF 2
    • Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ

      IIF 3
  • Peak, Barry Trevor
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 4 IIF 5
    • Links Golf Club, Cambridge Road, Newmarket, Suffolk, CB8 0TG, United Kingdom

      IIF 6
  • Peak, Barry Trevor
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 7
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 8
  • Peak, Barry Trevor
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 9
  • Peak, Barry Trevor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, London Road, Cambridge, CB22 7QQ, United Kingdom

      IIF 10
    • 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 11
    • 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 5, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 15
    • Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 16
    • 11, London Raod, Harston, Harston, Cambs, CB22 7QQ, England

      IIF 17
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 18 IIF 19 IIF 20
    • 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 24 IIF 25 IIF 26
    • 11, London Road, Harston, Cambs, CB22 7QQ, England

      IIF 28
    • 11, London Road, Harston, Harston, Cambridge, CB22 7QQ, England

      IIF 29 IIF 30
    • 11, London Road, Harston, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 31 IIF 32
    • Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ, United Kingdom

      IIF 33
  • Peak, Barry Trevor
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 London Road, Harston, CB2 5QQ

      IIF 34
    • 11, London Road, Harston, CB22 7QQ, United Kingdom

      IIF 35 IIF 36
  • Peak, Barry Trevor
    British

    Registered addresses and corresponding companies
  • Peak, Barry Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 49
  • Peak, Barry Trevor
    British director

    Registered addresses and corresponding companies
    • 11, London Road, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 50
    • 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, Great Britain

      IIF 51
    • 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, United Kingdom

      IIF 52
    • 11, London Road, Harston, Cambridge, England, CB22 7QQ, United Kingdom

      IIF 53
    • 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 54
    • 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 55 IIF 56 IIF 57
    • 11, London Road, Harston, Cambridge, CB22 7QQ, Great Britain

      IIF 58
    • 11, London Road, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Peak, Barry Trevor

    Registered addresses and corresponding companies
  • Peak, Barry

    Registered addresses and corresponding companies
    • Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    ADVANCED INTERACTIVE SYSTEMS LTD - 2011-06-15
    TRANSACT LIMITED - 2009-11-16
    TRANSACT MANAGEMENT LIMITED - 2008-10-10
    ADVANCED INTERACTIVE SYSTEMS LIMITED - 2008-03-19
    LASTMINSTER LIMITED - 1989-09-07
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1996-03-06 ~ dissolved
    IIF 47 - secretary → ME
  • 2
    IN TOUCH TV LIMITED - 2010-01-25
    IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED - 2008-03-19
    IN TOUCH T.V. LIMITED - 2008-01-07
    C/o Ensors, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 7 - director → ME
  • 3
    Cavendish, 11 London Road, Harston, Cambs
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,539 GBP2024-03-31
    Officer
    2012-01-18 ~ now
    IIF 33 - director → ME
    2012-01-18 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    11 London Raod, Harston, Harston, Cambs, England
    Corporate (1 parent)
    Equity (Company account)
    18,257 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (73 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-14 ~ now
    IIF 36 - llp-member → ME
  • 6
    11 London Road, Harston, Cambridge, Cambs
    Corporate (3 parents)
    Equity (Company account)
    -7,142 GBP2023-12-31
    Officer
    2012-04-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 16 - director → ME
  • 8
    TRANSACT DIGITAL SOLUTIONS LIMITED - 2009-11-16
    RAYSHIELD LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-21 ~ dissolved
    IIF 45 - secretary → ME
  • 9
    ON MEDIA LIMITED - 2008-03-19
    Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2006-10-19 ~ dissolved
    IIF 61 - secretary → ME
  • 10
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-03 ~ now
    IIF 34 - llp-member → ME
  • 11
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-03 ~ now
    IIF 35 - llp-member → ME
  • 12
    TRANSACT GROUP (HOLDINGS) LIMITED - 2011-01-11
    TRANSACT GROUP (HOLDINGS) PLC - 2008-06-30
    TRANSACT GROUP PLC - 2002-02-28
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ dissolved
    IIF 25 - director → ME
    2000-07-20 ~ dissolved
    IIF 55 - secretary → ME
  • 13
    Links Golf Club, Cambridge Road, Newmarket, Suffolk, United Kingdom
    Corporate (9 parents)
    Profit/Loss (Company account)
    -51,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 6 - director → ME
  • 14
    GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED - 2002-02-28
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-01-13 ~ dissolved
    IIF 8 - director → ME
    1996-03-06 ~ dissolved
    IIF 49 - secretary → ME
  • 15
    TRANSACT INNOVATIVE TECHNOLOGIES LIMITED - 2009-11-16
    TRANSACT TV 3 LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-09 ~ dissolved
    IIF 63 - secretary → ME
Ceased 37
  • 1
    ADVANCED INTERACTIVE SYSTEMS LTD - 2011-06-15
    TRANSACT LIMITED - 2009-11-16
    TRANSACT MANAGEMENT LIMITED - 2008-10-10
    ADVANCED INTERACTIVE SYSTEMS LIMITED - 2008-03-19
    LASTMINSTER LIMITED - 1989-09-07
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1996-09-01 ~ 2009-11-17
    IIF 23 - director → ME
  • 2
    Communications House Station Court, Station Road, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    -426,526 GBP2023-12-31
    Officer
    2004-03-01 ~ 2011-12-29
    IIF 41 - secretary → ME
    1997-06-06 ~ 2001-02-07
    IIF 37 - secretary → ME
  • 3
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-12 ~ 2011-12-29
    IIF 29 - director → ME
    2002-12-12 ~ 2011-12-29
    IIF 58 - secretary → ME
  • 4
    FILTHYGORGEOUS LIMITED - 2007-05-18
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs, England
    Dissolved corporate (1 parent)
    Officer
    2006-09-18 ~ 2011-10-26
    IIF 27 - director → ME
    2006-09-18 ~ 2011-12-29
    IIF 57 - secretary → ME
  • 5
    Communications House Station Court, Station Road, Great Shelford, Cambs
    Dissolved corporate (1 parent)
    Officer
    2006-07-10 ~ 2011-12-29
    IIF 24 - director → ME
  • 6
    CAPTIVE MANAGEMENT LIMITED - 2012-06-19
    VU CHANNELS LIMITED - 2010-01-10
    IP CO 2 LIMITED - 2009-11-16
    OVERLOAD TV LIMITED - 2008-02-26
    Communications House, Station Court, Station Road, Gt, Shelford, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,461 GBP2019-12-31
    Officer
    2005-03-23 ~ 2009-11-17
    IIF 21 - director → ME
    2005-03-23 ~ 2011-12-29
    IIF 53 - secretary → ME
  • 7
    TRANSACT INTERACTIVE SYSTEMS LIMITED - 2011-01-10
    TRANSACT LIMITED - 2008-10-10
    NETBANX 02001 LIMITED - 2003-07-23
    E -CARD LIMITED - 2002-04-15
    Communications House Station Court, Station Road Great Shelford, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,356 GBP2019-12-31
    Officer
    1999-05-19 ~ 2011-12-29
    IIF 44 - secretary → ME
  • 8
    IN TOUCH TV LIMITED - 2010-01-25
    IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED - 2008-03-19
    IN TOUCH T.V. LIMITED - 2008-01-07
    C/o Ensors, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1998-11-09 ~ 2011-12-29
    IIF 48 - secretary → ME
  • 9
    Communications House, Station Court, Station Road Great Shelford, Cambridge, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-15 ~ 2011-12-29
    IIF 14 - director → ME
    2010-07-15 ~ 2011-12-29
    IIF 65 - secretary → ME
  • 10
    EXPRESS DIGITAL MEDIA LIMITED - 2002-01-18
    Communications House Station Court, Station Road, Great Shelford, Cambridge
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -750,335 GBP2023-12-31
    Officer
    2000-12-29 ~ 2011-12-29
    IIF 51 - secretary → ME
  • 11
    TRANSACT TV LIMITED - 2008-05-09
    CHANNEL 208 LTD - 2004-09-30
    C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-09 ~ 2008-01-11
    IIF 54 - secretary → ME
  • 12
    TRANSACT PAYMENTS LIMITED - 2009-04-22
    TRANSACT MULTIPAY LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Corporate (1 parent)
    Equity (Company account)
    377,452 GBP2023-12-31
    Officer
    2000-12-04 ~ 2011-12-29
    IIF 32 - director → ME
    2000-12-04 ~ 2011-12-29
    IIF 60 - secretary → ME
  • 13
    CONTENT WORLD LTD. - 2011-10-24
    TEXT 2 TALK LIMITED - 2005-08-16
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-06 ~ 2011-12-29
    IIF 11 - director → ME
    2004-08-06 ~ 2011-12-29
    IIF 50 - secretary → ME
  • 14
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-11-14 ~ 2011-12-29
    IIF 10 - director → ME
  • 15
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    1997-06-20 ~ 2011-12-29
    IIF 42 - secretary → ME
  • 16
    FILTHY GORGEOUS LIMITED - 2008-04-07
    SABLELIGHT LIMITED - 2007-05-18
    Communications House, Station Court, Station Road, Great Shelford, Cambs
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,644 GBP2019-12-31
    Officer
    2004-03-01 ~ 2011-12-29
    IIF 64 - secretary → ME
    1995-10-03 ~ 2001-02-07
    IIF 38 - secretary → ME
  • 17
    FONIX PLC
    - now
    FONIX MOBILE PLC - 2024-08-12
    FONIX MOBILE LIMITED - 2020-09-28
    FONIX MOBILE PUBLIC LIMITED COMPANY - 2020-09-28
    FONIX MOBILE LIMITED - 2020-09-28
    ORCA DIGITAL LIMITED - 2014-07-15
    D2SEE LIMITED - 2010-01-29
    23 Heddon Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2006-07-28 ~ 2010-12-13
    IIF 9 - director → ME
  • 18
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    1997-10-01 ~ 2003-12-31
    IIF 19 - director → ME
    1995-01-09 ~ 2011-12-29
    IIF 56 - secretary → ME
  • 19
    HARRISON HOWARD LIMITED - 2006-01-11
    Britannia House, Adswood Industrial Estate, Adswood Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -901,742 GBP2023-05-31
    Officer
    2005-05-13 ~ 2006-11-01
    IIF 66 - secretary → ME
  • 20
    CLUB TELEVISION LIMITED - 2011-10-10
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    24,729 GBP2023-12-31
    Officer
    1998-05-06 ~ 2011-12-29
    IIF 72 - secretary → ME
  • 21
    MESSAGE ME UP LIMITED - 2008-03-19
    MMU LIMITED - 2007-11-23
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,408 GBP2019-12-31
    Officer
    2007-11-16 ~ 2009-11-17
    IIF 18 - director → ME
    2007-11-16 ~ 2011-12-29
    IIF 62 - secretary → ME
  • 22
    TRANSACT DIGITAL SOLUTIONS LIMITED - 2009-11-16
    RAYSHIELD LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1997-09-15 ~ 2001-02-07
    IIF 39 - secretary → ME
  • 23
    RP COMMUNICATIONS LIMITED - 2012-04-18
    CAPTIVE COMMUNICATIONS LIMITED - 2012-04-17
    TRANSACT TELECOM LIMITED - 2010-01-10
    PACIFIC TELEPHONE COMPANY LIMITED - 2008-03-19
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    107,683 GBP2023-12-31
    Officer
    2006-09-18 ~ 2011-10-26
    IIF 26 - director → ME
    2006-09-18 ~ 2011-12-29
    IIF 73 - secretary → ME
  • 24
    ON MEDIA LIMITED - 2008-03-19
    Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2006-10-19 ~ 2009-11-17
    IIF 31 - director → ME
  • 25
    ROSEFIELD FARMS LIMITED - 2018-01-12
    SHOPRATIVE LIMITED - 2014-12-01
    PJB STORES LIMITED - 2014-03-13
    4 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -125,206 GBP2024-03-29
    Officer
    2012-12-20 ~ 2014-07-04
    IIF 28 - director → ME
  • 26
    CHESTERFORD HOUSE ESTATES LIMITED - 2012-04-17
    MOONCROWN LIMITED - 2011-10-10
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Corporate (1 parent)
    Equity (Company account)
    300,251 GBP2023-12-31
    Officer
    2002-10-08 ~ 2011-12-29
    IIF 71 - secretary → ME
  • 27
    NETINVEST LIMITED - 2017-02-07
    GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
    2 Gresham Street, 1st Floor, London, England
    Corporate (3 parents, 16 offsprings)
    Officer
    1996-05-22 ~ 2005-10-28
    IIF 5 - director → ME
    2000-08-24 ~ 2005-10-28
    IIF 68 - secretary → ME
  • 28
    NETBANX LIMITED - 2015-12-09
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1996-05-22 ~ 2005-10-28
    IIF 4 - director → ME
    2000-08-24 ~ 2005-10-28
    IIF 69 - secretary → ME
  • 29
    CLUB AZURE LIMITED - 2010-01-10
    CLUB AZURE MARINE LIMITED - 2008-08-19
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    217,538 GBP2023-12-31
    Officer
    2009-03-10 ~ 2011-12-29
    IIF 70 - secretary → ME
  • 30
    30 Boundary Green, Denton, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -35,077 GBP2023-05-31
    Officer
    2005-05-13 ~ 2005-06-07
    IIF 67 - secretary → ME
  • 31
    MESSAGE ME UP LIMITED - 2012-04-17
    DIMENSION MEDIA RESOURCES LIMITED - 2010-05-12
    ON MEDIA LIMITED - 2010-01-10
    DIGITAL FOREIGN XCHANGE LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    47,959 GBP2023-12-31
    Officer
    2005-04-20 ~ 2011-12-29
    IIF 46 - secretary → ME
  • 32
    Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,118 GBP2023-12-31
    Officer
    2004-04-06 ~ 2012-11-26
    IIF 15 - director → ME
    2005-02-23 ~ 2005-06-29
    IIF 40 - secretary → ME
  • 33
    14 Glenwood Road, Mill Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-08 ~ 2009-03-12
    IIF 22 - director → ME
  • 34
    WWW.DONATIONS.CO.UK LIMITED - 2010-01-10
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -198,967 GBP2019-12-31
    Officer
    1998-07-07 ~ 2011-12-29
    IIF 43 - secretary → ME
  • 35
    TRANSACT TELETECH LIMITED - 2010-01-10
    TRANSACT TELEMEDIA LIMITED - 2003-03-11
    Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Officer
    2000-12-04 ~ 2011-12-29
    IIF 30 - director → ME
    2000-12-04 ~ 2011-12-29
    IIF 59 - secretary → ME
  • 36
    TRANSACT INNOVATIVE TECHNOLOGIES LIMITED - 2009-11-16
    TRANSACT TV 3 LIMITED - 2008-03-19
    Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-09 ~ 2009-11-17
    IIF 20 - director → ME
  • 37
    Communication House Station Court, Station Road, Great Shelford. Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-14 ~ 2011-12-29
    IIF 12 - director → ME
    2007-12-14 ~ 2011-12-29
    IIF 52 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.